Entity Name: | WORLD WIDE WINE & SPIRIT IMPORTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Feb 1988 (37 years ago) |
Branch of: | WORLD WIDE WINE & SPIRIT IMPORTERS, INC., NEW YORK (Company Number 1177109) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P17939 |
FEI/EIN Number |
222820661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10063 Shadywood Place, Boynton Beach, FL, 33437, US |
Mail Address: | 10063 Shadywood Place, Boynton Beach, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Coppini Thomas A | President | 10063 Shadywood Place, Boynton Beach, FL, 33487 |
Coppini Thomas A | Agent | 10063 Shadywood Place, Boynton Beach, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 10063 Shadywood Place, Boynton Beach, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2022-04-04 | 10063 Shadywood Place, Boynton Beach, FL 33437 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 10063 Shadywood Place, Boynton Beach, FL 33437 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-14 | Coppini, Thomas A | - |
REINSTATEMENT | 2021-06-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000932593 | TERMINATED | 1000000304031 | LEON | 2012-11-28 | 2032-12-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-04 |
REINSTATEMENT | 2021-06-14 |
Reg. Agent Resignation | 2002-05-29 |
ANNUAL REPORT | 1999-06-22 |
ANNUAL REPORT | 1998-02-10 |
ANNUAL REPORT | 1997-06-10 |
ANNUAL REPORT | 1996-07-18 |
ANNUAL REPORT | 1995-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State